jst itidlctjf government gazette of

26
_JSTitiDlCTJf THE GOVERNMENT GAZETTE OF MAURITIUS Published by Authority No. 2 - Port Louis : Saturday 5 January 2019 - Rs. 25.00 TABLE OF CONTENTS GENERAL NOTICES 4 Public Records Appraisal Committee (4th Meeting 2018) - National Archives Department 5 1 to I Notice under the Prevention of Corruption Act 2002 (PoCA 2002) 6 I 7 Notice under the Insolvency Act 8 1 to > Change of Name 16 ) 17 Notice under the National Transport Authority

Upload: others

Post on 23-May-2022

0 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: JST itiDlCTJf GOVERNMENT GAZETTE OF

_JS’T’itiDlCTJf

THE GOVERNMENT GAZETTE OF MAURITIUS

Published by Authority

No. 2 - Port Louis : Saturday 5 January 2019 - Rs. 25.00

TABLE OF CONTENTS

GENERAL NOTICES

4 — Public Records Appraisal Committee (4th Meeting 2018) - National Archives Department

5 1to I Notice under the Prevention of Corruption Act 2002 (PoCA 2002)6 I

7 — Notice under the Insolvency Act

8 1to > Change of Name16 )

17 — Notice under the National Transport Authority

Page 2: JST itiDlCTJf GOVERNMENT GAZETTE OF

6 The Mauritius Government Gazette

General Notice No. 4 of 2019

NOTICE

NATIONAL ARCHIVES DEPARTMENT

PUBLIC RECORDS APPRAISAL COMMITTEE (4th MEETING 2018)

The Committee has recommended the destruction after a period of thirty days from the date of publication of this Notice of the following records. In accordance with Section 21 (1) of the National Archives Act 1999 (Act No. 22 of 1999).

LOCAL GOVERNMENT SERVICE COMMISSION (LIST 11/2018)

Item Official Ref. No. Description Physical Form Period Covered

1 LGSC/45/251 Application Forms for employment in Local Authorities (LGSC Form 7)

Flat Files Jan 2010 to June 2011

STATISTICS MAURITIUS (LIST 13/2018)

Item Official Ref. No. Description Physical Form Period Covered

1 CSO/6/02/B CMPHS SurveyQuestionnaires

Bundles Jan 2010 - Dec 2014

2 CSO/6/02/B Questionnaires for HouseholdBudget Survey 2012

Files Year 2012

3 CSO/6/02/B Annual Survey 2012-Admin & Support Activities/ZQuarterly Transport - Up to Q4 2013 (Air Mauritius etc.)/ROC Data for CEA 2013/Annual Survey 2013- Sugar & NPI/QTR 2013- Insurance, Other Financials, Banks/QTR 2013-EOE/NEOE/ ROC 2014/Annual Survey 2010- Data from Administrative Sources*Annual Reports on Website (ending 2010)

Files 2010-2014

MAHATMA GANDHI INSTITUTE (LIST 14/2018)

Item Official Ref. No. Description Physical Form Period Covered1 F.26.1.23 Microfilming of Newspaper Box File Oct 1993-Mar 20002 Photocopy Machine

(Harel Mallac)Box File July 1993- Jan 2003

3 Maintenance with Axys Ltd Box File July 1994-Oct 20014 Correspondence - Hire of

Auditorium and HallsBoxes Nov 93- 28 Feb 2007

5 List of requirements for furniture and equipment

Box Files 29 July 2005 - 04 Sept2006

6 Vacancy - Vol I Box File Jan 2002 - Sept 2007

7 Daily fax reports - Vol. I Box File Oct 2008 - Dec 2009

Page 3: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 7

Item Official Ref. No. Description Physical Form Period Covered

8 Specification Vol. I, II & III Boxes Files Aug 95 - Sept 079 Copy Printer Box File March 01 - March 0110 Computer in Bursar’s office Box File Jun 93 - March 0311 Mauritius Telecom Services

(Vol. I)Box File Sept 89 - June 96

12 Request for computers (Scanners/Printer Dept)

Box File Dec 05 - May 06

13 Working for Grant (Year 2003)

Box File June 03 - April 04

15 Unserviceable items Boxes Files Jan 94 - 29 Oct 200716 Miscellaneous Volumes Boxes Files May 05 - Jan 0917 List of suppliers Vol I Box File Prior to 200918 Repairs of computer CIS Box File May 97 - Sept 0419 Problems with computers/

printersBox File July 93 - March 03

20 Newsletter of MGI Box File 20 Sept 200721 Overtime work - Maintenance Box File 02 Oct 200722 Claims (Jan 93 - June 94) Box File 06 Jan 94- 18 Aug 9423 Extracts from Govt. Gazette Boxes Files 1997-200924 Salaries Control Box File July 99 - April 200025 Costing Box File April 2001 - Aug

200126 Fax Overseas Box File Oct 97 - Nov 9727 CR Sales Invoices Box File Aug 87 - May 9828 Circulars from Ministries -

Vol. I & IIBoxes Files Feb 92 - Sept 02

29 Cost and Financial Management

Box File June 93 - April 95

30 Delivery Note Box File Feb 93 - May 200031 Exchange Rates Box File July 96 - Aug 9732 Development work

CorporationBox File April 90

33 Fax (Copies) Box File Mar 99 - May 200034 Changes in posting Box File July 93 - April 200935 Incoming mails (Registers) Boxes Files Feb 08 - June 0936 Incoming Bills (Registers) Boxes Files Nov 07 - Jul 0937 Guest House (Vol. II) Boxes Files 23 April 2004 - May

2004Invitation Boxes Files May 02 - Dec 08

38 Canteen Meter Reading 1991 -2001

Boxes Files Nov 90 - Dec 08

39 Vote Control Book/Authority for payment

Box File 2003/2004

Page 4: JST itiDlCTJf GOVERNMENT GAZETTE OF

8 The Mauritius Government Gazette

Item Official Ref. No. Description Physical Form Period Covered

40 Repairs of telephone systems Box File Jan 00 - Feb 00

41 Estimates 97/98 Box File 1997 - 1998

42 Capital Estimates 95/96 to2002

Boxes Files 1995 - 2002

43 Budget control 97 to 99 Boxes Files 1997 - 1999

44 Estimates TEC 98/99 Box File 1998 - 1999

45 Recurrent Estimates 98/99 Box File 1998/1999

46 SWEP Attendance Register (July 07)

Box File July 2007

47 Annual Report MGI Box File 2000/2001

48 Despatch Books and Registered post books

Boxes Feb 2002 to Dec 10

49 Activity Report Vol. 3 & 4 Boxes Files April 01 July 03

50 Store (Correspondence) Boxes Feb 92 - Dec 04

51 List of Suppliers Vol. 2 Box File June 2009 - Dec 2010

52 Vote Control-Bursar Box File 2008/2009

53 Renting of Building Box File Sept 94 - April 2005

57 Budget Control 07/08 Box File July 2007 - Jan 200859 Weekly return as from Jan

2010 - 2012 of AttendanceBox File Jan 2010-2012

61 Request for Grant Boxes Files July 93 - June 2001

THE TREASURY (LIST 15/2018)

Item Official Ref. No. Description Physical Form Period Covered

1 TREA/1765/V/III Other Charges, Debtors Vouchers, AdjustmentVouchers, Deposit Repaid, Summary of Deduction, Salaries & Allowances

Full boundVolumes

July 2010 to June 2011

Any person may submit to the Public Records Appraisal Committee, through the Acting Director of the National Archives Department, written objections to the destruction of the above-listed records, within a

period of thirty days, of the date of publication of this Notice in the Government Gazette. A Government Officer who objects to their destruction should submit his/her objection through the Head of his/her Department of Ministry.

After the expiration of the period mentioned, no objections will be considered and the records will be

destroyed.

13 December 2018

National Archives DepartmentMinistry of Arts & Culture

Page 5: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 9

General Notice No. 5 of 2019

INDEPENDENT COMMISSION AGAINST CORRUPTION (ICAC)

(Established under Section 19(1) of PoCA 2002 as amended)

NOTICE PUBLISHED UNDER SECTION 56(3)(A) OF THE PREVENTION OF

CORRUPTION ACT 2002 (POCA 2002)

NOTICE is hereby given that, on an application made by the Independent Commission Against Corruption (ICAC), an Order has been made on 12th December 2018 by the Honourable Judge at Chambers, as follows:-

(a) attaching into the hands of Mrs Therese Bowanee, born Li Seng Chong, NIC L2707660301904 one Light Locomotive Loader (JCB) bearing registration number 2952 MY 11,

(b) requiring the said Mrs Therese Bowanee, bom Li Seng Chong within 48 hours of service of the Order, to declare in writing to the Applicant the nature and source of purchase of the said Light Locomotive Loader (JCB) so attached; and

(c) prohibiting the said Mrs Therese Bowanee, born Li Seng Chong from transferring, pledging or otherwise disposing of the Light Locomotive Loader (JCB) so attached, except by an Order of the Honourable Judge upon good cause shown to his/her satisfaction.

THE said Order has been filed in the Registry of the Supreme Court of Mauritius.

THE attention of all banks, financial institutions, cash dealers and any other person who may hold or be vested with property belonging to or held on behalf of the abovenamed person, is hereby drawn to the above Order so that they may take note thereof and govern themselves accordingly.

Under all legal reservations.

Dated at Le Reduit, this 27th day of December, 2018.

Sultan SOHAWONof ICAC Headquarters, Reduit Triangle, Moka

Applicant’s Attorney

General Notice No. 6 of 2019

INDEPENDENT COMMISSION AGAINST CORRUPTION (ICAC)

(Established under Section 19(1) of PoCA 2002 as amended)

NOTICE PUBLISHED UNDER SECTION 56(3)(A) OF THE PREVENTION OF

CORRUPTION ACT 2002 (POCA 2002)

NOTICE is hereby given that, on an application made by the Independent Commission Against Corruption (ICAC), an Order has been made on 7th December 2018 by the Honourable Judge at Chambers, as follows:-

(a) attaching into the hands of (i) The Mauritius Commercial Bank Ltd and (ii) SBM Bank (Mauritius) Ltd all money and other property due or owing or belonging to or held on behalf of Rajdeo Sewnarain, (NIC S020965130855F), (iii) SBM Bank (Mauritius) Ltd all money and other property due or owing or belonging to or held on behalf of Mrs Gaitree Sewnarain, bom Meettoo (NIC M230373130319G),(iv) Nishchaye Sewnarain, (NIC S040592461735B), a motorcycle of the make “Suzuki” 650 cc, bearing registration number 82W and (v) Sanju Sewnarain, (NIC S0312941308899) a double cab of the make “Isuzu”, bearing registration number 232 JN 16;

(b) requiring the said (i) The Mauritius Commercial Bank Ltd, (ii) SBM Bank (Mauritius) Ltd, (iii) Nishchaye Sewnarain and (iv) Sanju Sewnarain, within 48 hours of service of the Order, to declare in writing to the Applicant the nature and source of all money and motor vehicles so attached; and

(c) prohibiting the said (i) The Mauritius Commercial Bank Ltd, (ii) SBM Bank (Mauritius) Ltd, (iii) Nishchaye Sewnarain and (iv) Sanju Sewnarain from transferring, pledging or otherwise disposing of any money and motor vehicles respectively, so attached except by an Order of the Honourable Judge upon good cause shown to his/her satisfaction.

Page 6: JST itiDlCTJf GOVERNMENT GAZETTE OF

10 The Mauritius Government Gazette

THE said Order has been filed in the Registry of the Supreme Court of Mauritius.

THE attention of all banks, financial institutions, cash dealers and any other person who may hold or be vested with property belonging to or held on behalf of the abovenamed persons, is hereby drawn to the above Order so that they may take note thereof and govern themselves accordingly.

Under all legal reservations.

Dated at Le Reduit, this 27th day of December, 2018.

Sultan SOHAWON of ICAC Headquarters, Reduit Triangle, Moka

Applicant’s Attorney

General Notice No. 7 of 2019

NOTICE UNDER SECTION 151(5) OF THE INSOLVENCY ACT 2009

Notice is hereby given that the requirements of Section 151(5) of the Insolvency Act 2009 having been complied with, the following private Category 1 Global Business Companies are dissolved.

Date : 24 December 2018

File Number Name of Company Date of Dissolution

C21491/4889 Sweet Invest Ltd. 03/12/2018

C39821 MEI EUROFINANCE LIMITED

19/12/2018

Director of Insolvency ServiceOne Cathedral Square

Jules Koenig StreetPort Louis

General Notice No. 8 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Mr Veganaden YETEN and Mrs Ambravadee YETEN (bom POINOOSAMY) to change the name of their minor daughter Poovanum into those of Kaveri Poovanum so that in future

she shall bear the names and surname of Kaveri Poovanum YETEN.

Date: 28th December 2018

S. Gigabhoy-Sauhoboa (Mrs) State Counsel

General Notice No. 9 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Yin Tai CHONG AH YAN to change his names Yin Tai into that of Marc so that in future he shall bear the name and surname of Marc CHONG AH YAN.

Date: 26th December 2018

K. DomahState Counsel

General Notice No. 10 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Clet Desire Burty PARA to change his names and surname Clet Desire Burty PARA into those of Burty PARANARAYANACHETTI so that in future he shall bear the name and surname of Burty PARANARAYANACHETTI.

Date: 26th December 2018

B. Sawock (Ms) Senior State Counsel

General Notice No. 11 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Mr Hervey Didier FRANCOIS and Mrs Marie Christelle Isabelle FRANCOIS to change the names of their minor son Ayten Didier into those of Ayton Didier so that in future he shall bear the names and surname of Ayton Didier FRANCOIS.

Date: 18th December 2018

S. Hajee Abdoula (Mrs) State Counsel

Page 7: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 11

General Notice No. 12 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Stephane Jeremy DASAN to change his surname DASAN into that of ROUSSETY DASAN so that in future he shall bear the names and surname of Stephane Jeremy ROUSSETY DASAN.

Date: 18th December 2018

S. Hajee Abdoula (Mrs)State Counsel

General Notice No. 13 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Mr & Mrs Marie Georges Vincent THEVENAU to change the names of their minor daughter Sarah Marie into those of Marie Sarah so that in future she shall bear the names and surname of Marie Sarah THEVENAU.

Date: 24th December 2018

K. Boodhun State Counsel

General Notice No. 14 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Dominique Jean Francois FINETTE to change his names Dominique Jean Francois into that of

Francois Domenic so that in future he shall bear the names and surname of Francois Domenic FINETTE.

Date: 24th December 2018

C. Servansing Bhuruth (Mrs) Senior State Counsel

General Notice No. 15 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorize Joshila NUGESSUR to change her name and surname Joshila NUGESSUR into those of Bibi Aniisah MOHAMOD so that in future she shall bear the names and surname of Bibi Aniisah MOHAMOD.

Date: 11th December 2018

A. Pillay Nababsing (Mrs) State Counsel

General Notice No. 16 of 2019

CHANGE OF NAME

Notice is hereby given that the Honourable Attorney-General is pleased to authorise Diptee GEERDHARRY to change her name Diptee into those of Zoyah Bibi Jannat Adeelah so that in future she shall bear the name and surname of Zoyah Bibi Jannat Adeelah GEERDHARRY.

Date: 11th December 2018

A. Pillay Nababsing (Mrs)State Counsel

Page 8: JST itiDlCTJf GOVERNMENT GAZETTE OF

12 The Mauritius Government Gazette

General Notice No. 17 of 2019

NATIONAL TRANSPORT AUTHORITY

Notice is hereby given that the following applications have been received by the Authority and the

Authority will shortly hear the said applications.

APPLICATION FOR PUBLIC ‘A’ CARRIER’S LICENCE

S.N Licence No Name of Applicant Weight of Vehicle Base of Operation Description

of goods

844 NTA/PUB/A/LC/19169 NARRAIN Mooneswarr

NYP 32000Kg

GV

Galea No 1, Castel,

Phoenix

General Goods

845 NTA/PUB/A/LC/19170 HATONRitesh

NYP 30000Kg

GV

Madame Lolo, Rose-Belle

General Goods

+ Waste

846 NTA/PUB/A/LC/19171 BOLAH Tharvesh Parsad

369FB0314200Kg

GV

Royal Road, Montagne Blanche

Water Tank+

GeneralGoods

847 NTA/PUB/A/LC/19172 JANNOOMohammad Ali Ilshad

2694ZL95 3265Kg

GV

Boulevard Pitot, Port-Louis

General Goods

EMAMDHULLY Bibi Sahista Mazzabin NYP Phael Road,

848 NTA/PUB/A/LC/19173 Russiabee 50000Kg Highlands, Containers(Bom Sham) GV Phoenix

EMAMDHULLY Bibi Sahista Mazzabin NYP Phael Road,

849 NTA/PUB/A/LC/19174 Russiabee 50000Kg Highlands, Containers(Bom Sham) GV Phoenix

850 NTA/PUB/A/LC/19175 Team Spirit Co Ltd8308DZ0435050Kg

GV

Sivananda Road, Mahebourg Waste

LOWTOO C1250 Camp des General Goods851 NTA/PUB/A/LC/19176 Nazimah 16260Kg Embrevades,

(Bom Syed Hoossein) GV Pamplemousses

852 NTA/PUB/A/LC/19177 GOBURDHANIbney Moossah

NYP40000Kg

Royal Road, Amaury Containers

GV

853 NTA/PUB/A/LC/19178 J & A Truck Co LtdNYP

32000Kg GV

Royal Road, Xavier After

Casela, Bambous

General Goods

Page 9: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 13

S.N Licence No

NATIONAL TRANSPORT AUTHORITY — continued

Name of Applicant Weight of Vehicle Base of Operation Description

of goods

854 NTA/PUB/A/LC/19179EMAMDHULLY

Oumme Nameera Farook

FC9885600Kg

GV

Bundhoo Lane, GeneralPhoenix Goods

APPLICATION FOR CHANGE IN BASE OF OPERATION

S.N REF NO NAME OF APPLICANT

134 38249/C

DOOKHEEDoorgaparsad Singh

VEHICLE BASE OF NUMBER OPERATION

Taxi Car3664CZ13

From: Camp Benoit

To: 97, Morcellement VRS,

Mon Choisy

Page 10: JST itiDlCTJf GOVERNMENT GAZETTE OF

14 The Mauritius Government Gazette

NATIONAL TRANSPORT AUTHORITY — continued

S.N

application for transfer of public service vehicle

REF NO

(CONTRACT BUS) LICENCE

BASE OF OPERATIONNAME OF APPLICANTVEHICLE NUMBER

89 24386/6/E From: Ramgoolam Freres Co Ltee

To: Nimax Co Ltd

3362OC0259 Seater

From: La Source Road, Riche Mare, Flacq

To: La Source Road, Riche Mare, Flacq

90 24386/5/E From: Ramgoolam Freres Co Ltee

To: Nimax Co Ltd

516225 Seater

From: La Source Road, Riche Mare, Flacq

To: La Source Road, Riche Mare, Flacq

91 24386/3/E From: Ramgoolam Freres Co Ltee

To: Nimax Co Ltd

366229 Seater

From: La Source Road, Riche Mare, Flacq

To: La Source Road, Riche Mare, Flacq

92 24034/1/E From: Ramgoolam Freres Co Ltee

To: Nimax Co Ltd

316229 Seater

From: La Source Road, Riche Mare, Flacq

To: La Source Road, Riche Mare, Flacq

93 23582/2/E From: Ramgoolam Freres Co Ltee

To: Nimax Co Ltd

W664 29 Seater

From: La Source Road, Riche Mare, Flacq

To: La Source Road, Riche Mare, Flacq

94 25290/E From: (Late) Bissoondeo TOOLSEE

To: Rishi Kumar TOOLSEE

4542JU1216 Seater

From: Football Ground Lane,Mare D’Albert

To: Royal Road, Mare D’Albert

Any person legally entitled to do so may set out his/her objection/s or other representation/s together with his/her name and address and must give the reasons thereof in writing so that these may reach the Secretary to the Board, National Transport Authority, MSI Building, Royal Road, Cassis, Port Louis not later than on the seventh day of publication of this notice, in the Government Gazette. Any objection, that reaches the Secretary to the Board after the prescribed time limit will not be entertained.

MSI BuildingLes CassisPort Louis 01 January 2019

Page 11: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 15

Legal Notices and AdvertisementsThird and Last Publication

CHANGE OF NAME

Notice is hereby given that Mr Hans BEEKHARRY has applied to the Honourable Attorney-General for leave to change his name Hans into those of Hans Raj so that in the future he shall bear the names and surname of Hans Raj BEEKHARRY.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated 11th December 2018.

Mr Hans BEEKHARRYApplicant

(Rec. No. 17/404788)

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Mrs Nitiantee SOMAROO (born SUMJAWON) has applied to the Honourable Attorney-General for leave to change her name Nitiantee into that of Mitiantee so that in the future she shall bear the name and surname of Mitiantee SUMJAWON.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated 11th December 2018.

Mrs Nitiantee SOMAROO (bom SUMJAWON)

Applicant (Rec. No. 17/404786)

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Mr Mayen Dorsa PAYENDEE has applied to the Honourable Attorney-General for leave to change his names Mayen Dorsa into that of Kevin so that in the future he shall bear the name and surname of Kevin PAYENDEE.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 20 July 2018.

Mr Mayen Dorsa PAYENDEEApplicant

(Rec. No. 17/404806)

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Mr Mohammad Shakeel TORAUB has applied to the Honourable Attorney-General for leave to change his names Mohammad Shakeel into those of Mohammad Sakeel so that in the future he shall bear the names and surname of Mohammad Sakeel TORAUB.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 11 December 2018.

Mr Mohammad Shakeel TORAUBApplicant

(Rec. No. 17/404811)

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Ms Chandanee SOOKUN (born MUTTY) has applied to the Honourable Attorney-General for leave to change her name Chandanee into that of Chandranee so that in the future she shall bear the names and surname ofChandranee MUTTY.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 11 December 2018.

Ms Chandanee SOOKUN(bom MUTTY)

(Rec. No. 17/404814) Applicant

Page 12: JST itiDlCTJf GOVERNMENT GAZETTE OF

16 The Mauritius Government Gazette

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Mr & Mrs Ramjuttun TAURACHAND have applied to the Honourable Attorney-General for leave to change the name of their minor daughter Vidhiya into that of Vidya so that in the future she shall bear the name and surname of Vidya TAURACHAND.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 11 December 2018.Mr & Mrs Ramjuttun TAURACHAND

(Rec. No. 17/404839) Applicants

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Mr Rahul RAMBRICHH has applied to the Honourable Attorney-General for leave to change his name and surname Rahul RAMBRICHH into those of Raouf MOORUDUN so that in the future he shall bear the name and surname of Raouf MOORUDUN.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 18 December 2018.

Mr Rahul RAMBRICHHApplicant

(Rec. No. 17/404852)

Third and Last Publication

CHANGE OF NAME

Notice is hereby given that Mr Jugeswarsing Jugessursingh SEEKUNT has applied to the Honourable Attorney-General for leave to change his name and surname Jugeswarsing Jugessursingh SEEKUNT into those of Jugesh Jewy SHARMA so that in the future he shall bear the name and surname of Jugesh Jewy SHARMA.

Objections, if any should be filed in the Registry of the office of the Attorney-General,

within a period of 28 days as from the last date of publication of this notice.

Dated this 5 October 2018.

Mr Jugeswarsing Jugessursingh SEEKUNT

Applicant(Rec. No. 17/404841)

Second Publication

CHANGE OF NAME

Notice is hereby given that Mr & Mrs Hurrychand DABY have applied to the Honourable Attorney-General for leave to change the names of their minor son Vaishnav Mahesh into those of Laksh Mahesh so that in the future he shall bear the names and surname of Laksh Mahesh DABY.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 11 December 2018.

Mr & Mrs Hurrychand DABY Applicants

(Rec. No. 17/404859)

First Publication

CHANGE OF NAME

Notice is hereby given that Mr. and Mrs. Mohammad Shakil Issack MOHUN have applied to the Honourable Attorney-General for leave to change the names of their minor son Mohammad Ameer MOHUN into those of Mohamed Amir so that in the future he shall bear the names and surname of Mohamed Amir MOHUN.

Objections, if any, should be filed in the Registry of office of the Honourable Attorney General within twenty-eight (28) days as from the last date of publication of this notice.

Dated at Port-Louis, this 3rd January 2019.

Mr. and Mrs. Mohammad Shakil Issack MOHUN

Applicants (Rec. No. 17/404927)

Page 13: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 17

First Publication

CHANGE OF NAME

Notice is hereby given that Mrs Marie Francette Boyer has applied to the Honourable Attorney-General for leave to change her maiden name LECLERE into that of LECLERC so that in the future she shall bear the names and surname of Marie Francette LECLERC.

Objections, if any should be filed in the Registry of the office of the Attorney-General, within a period of 28 days as from the last date of publication of this notice.

Dated this 18 December 2018.

Mrs Marie Francette Boyer Applicant

(Rec. No. 17/404923>

SALE BY LEVY

Notice is hereby given that on Thursday the 31st day of January 2019 at 1.30 p.m. shall take place before the Master’s Bar, situate at Supreme Court Building, Jules Koenig street, Port-Louis, Sale by Levy of the following immoveable property Une portion de terrain de la contenance de quatre vingt sept toises (87T) soit trois cent trente decimal quarante neuf metres carres (330.49m2), situee a Port Louis, lieudit Le Camp des Salines, rue Johanna No. 6 d’apres le nouveau cadastre de la Municipalite de Port Louis. Et d’apres un proces verbal, avec plan figuratif, dresse par Monsieur L. Edgard Adolphe, ancien arpenteur jure, en date du quatorze juillet mil neuf cent soixante douze, enregistre au Reg. L.S. 20 No. 11702, ledit terrain a ete mesure et trouve etre de la contenance de quatre vingt seize toises (96T) soit trois cent soixante quatre decimal soixante huit metres carres (364.68m2), et bornee d’apres le titre de propriete comme suit: Du premier cote, par la rue Johanna, sur trente-sept pieds soit douze metres et deux centimetres. Du second cote, par M. Deeputh, partie par un mur appartenant en comparant, sur cent douze pieds soit trente-six metres et trente-huit centimetres. Du troisieme cote, par la successionI. Aumeer et par tie par Mohamed Buxsoo, sur une lignee brisee en trois parties mesurant onze pieds soit trois metres et cinquante-sept centimetres, I

trente-sept pieds soit douze metres et deux centimetres et vingt et un pieds soit six metres et quatre-vingt-deux centimetres respectivement, sur ces deux derniers longueurs existe un mur appartenant a Monsieur M. Buxsoo. Du quatrieme et dernier cote, par Monsieur Moteelall Goreeba, sur une ligne brisee en trois parties mesurant six pieds soit un metre et quatre vingt metres et six centimetres, sur cette derniere limite il existe une petite cuisine en tole et un barrage servant de balisage entre les deux terrains se trouvant a deux pieds dans le terrain du comparant. La mesure employee est le pied franqais avec [’equivalent en metre. Together with all the building existing on the said portion of land or any building which may be erected thereafter and all the appurtenances and dependencies thereof generally whatsoever without any exception or reserve, the whole more fully described and transcribed in Vol. TV. 1681 No. 68 and Affidavit of succession duly registered in Vol. 6074 No. 57 bearing PIN No. 1112070013 the whole morefully described in the Memorandum of Charges filed in the matter. The said sale is prosecuted at the request of MAUBANK Ltd acting in the rights of Mauritius Post and Co-operative Bank Ltd against 1. Pioneer Fishing Co. Ltd (previously known as ‘HSIN HUNG FISHERY CO LTD’), duly represented by its Director Mrs Ww WANG MIN YUNG (born HUNG S’UNG ING), of 17, Quay Street, Port Louis 2. HUNG MIN SHIPPING CO LTD, duly represented by its Director Mrs Ww WANG MIN YUNG (born HUNG FUNG ING), of 36, Dr. Joseph Riviere Street, Port Louis 3. HUNG MIN MARKETING LTD, duly represented by its Directors Mrs Ww WANG MIN YUNG (bom HUNG FUNG ING) and Miss WANG SHIN-YI, of 36, Dr Joseph Riviere Street, Port Louis,4. Mrs Ww WANG MIN YUNG (born HUNG FUNG ING), residing at No. 6 Joana Street, Port Louis 5. Mrs. WANG LI-KUAN ITTOO (born WANG LI-KUAN), the lawful wife of JAYWANT ITTOO, residing at No. 6 Joana Street, Port Louis acting by and through her agent and proxy Mrs Ww WANG MIN YUNG (bom HUNG FUNG ING), residing at No. 6 Joana Street, Port Louis in virtue of a Power of Attorney drawn up by Mr. D. Roopun, Notary Public, dated the 18/04/2007 and duly registered in in Reg. A 707 No. 2627, the said power of attorney

Page 14: JST itiDlCTJf GOVERNMENT GAZETTE OF

18 The Mauritius Government Gazette

has not yet been revoked 6. Mr. JAYWANT ITTOO, residing at No. 6 Joana Street, Port Louis7. Miss WANG SHIN-YI residing at No. 6 Joana Street, Port Louis, 8. Mr Walter WANG WEN TEH WANG MIN YUNG, the lawful husband of Mrs. Marie France KOO HIN CHEONG of Block C 24, Vilas des Cocotiers, Tombeau Bay8. Mr Walter WANGWEN THE WANG MIN YUNG of Block C 24,Vilas des Cocotiers, Tombeau Bay 9. Mrs. Marie France WANG MIN YUNG (bom KOO HIN CHEONG), the lawful wife of Mr Walter WANG WEN TEH WANG MIN YUNG of Block C 24,Vilas des Cocotiers, Tombeau Bay 10. Happy Fish Ltd, having its registered office situate at 17-19 Quay Street,Port Louis.

All parties claiming a right to take inscription of legal mortgage upon the said property are warned that they must do so before the transcription of the judgement of adjudication failing which they shall forfeit such right.

Under all legal reservations.

Dated at Port-Louis this 27th day of December 2018.

MrsAnjuK. GHOSE of Suite No.3, Level 6,The Hennessy Tower,

Pope Hennessy Street, I Port-Louis.

Attorney in charge of the sale (Rec. No. 17/404810)

SALE BY LEVY

Notice is hereby given that on Thursday the 31st day of January 2019 at 1.30 p.m. shall take place before the Master’s Bar, situate at Supreme Court Building, Jules Koenig Street, Port-Louis, Sale by Levy of the following immoveable property

PROPERTY CHARGED 1:

Une portion de terrain de la contenance de mille trois cent soixante-trois metres carres et soixante- six centiemes de metre carre(l,363.66m2), situee en la Cite de Port Louis, lieudit Roche Bois, plus precisement Rue Desbouchers No. 126 d’apres le Cadastre de la Municipalite de Port Louis, et borne d’apres un proces-verbal de rapport, avec plan figuratif, dresse par Monsieur J. Ramanjooloo,

arpenteur jure, le vingt-deux mars mil neuf cent quatre-vingt-onze, enregistre au Reg. L.S. 27 No. 2185, comme suit: Du premier cote, par la Rue Adelaide, sur vingt et un metres quatre-vingt- quatorze centimetres; du deuxieme cote, par le surplus du terrain, sur soixante-six metres trente- sept centimetres; du troisieme cote, par Joseph Jean Louis, sur vingt et un metres quatre-vingt- quatorze centimetres; et du quatrieme cdte, partie par Leung Yoon Piew et partie par le surplus du terrain, sur soixante-deux metres soixante-dix-neuf centimetres. Together with all the building existing on the said portion of land or any building which may be erected thereafter and all the appurtenances and dependencies thereof generally whatsoever without any exception or reserve, the whole more fully described and transcribed in Vol. TV. 2143 No 75 Bearing PIN No 1115160081.

PROPERTY CHARGED (2)

Une portion de terrain de la contenance de neuf mille cinq cents metres carres(9,500m2), situee au quartier des Pamplemousses, lieudit Le Tombeau, et borne d’apres unproces-verbal de rapport, avec plan figuratif, dresse par Monsieur Louis Maurice Dumazel, arpenteur jure, le vingt-neuf septembre mil neuf cent quatre-vingt-neuf enregistre au Reg. L.S. 26 No. 6519, comme suit; Au Nord, par les sinuosites de la Riviere^ du Tombeau relevees au moyen de deux lignes d’operation, mesurant respectivement soixante-dix-huit metres quatre- vingt-six centimetres et soixante-dix-neuf metres soixante-dix centimetres; Au Nord Est, par le trottoir longeant la Route Publique d Arsenal, sur cent quatre metres; et au Sud Est, partie par la ‘Sugar Industry Labour Welfare Fund Committee’ et partie par Monsieur Ajam Hossenbux ou ay ants droit, un droit de passage de trois metres quatre- vingt-dix centimetres de large et de soixante-deux metres quatre-vingt-treize centimetres de long se trouvant entierement sur la presente portion, sur une longueur totale de cent trente-quatre metres. Together with all the plantations existing on the said portion of land or any building which may be erected thereafter and all the appurtenances and dependencies thereof generally whatsoever without any exception or reserve,, the whole more fully described and transcribed in Vol. TV. 2900 No 50 bearing PIN No 1201060035.

Page 15: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 19

PROPERTY CHARGED (3):

Une portion de terrain de la contenance de cent soixante-dix-sept toises soit six cent soixante-douze metres carres et quarante-deux centiemes, situee au quartier des Plaines Wilhems, lieudit Floreal, plus precisement a Curepipe, Rue Arthur de Bissy No.7 d’apres le Cadastre de la Municipalite de Curepipe et bornee d’apres le titre de propriete comme suit:- Du premier cote, par la Rue Arthur de Bissy, une reserve de quatre pieds ou un metre vingt et un centimetres de large entre, sur dix-neuf metres vingt et un centimetres ou soixante-trois pieds. Du second cote, par le lot No 7, sur trente- cinq metres onze centimetres ou cent quinze pieds. Du troisieme cote, par le Lot No. 12, sur dix-neuf metres vingt et un centimetres ou soixante-trois pieds. De la quatrieme et derniere cote, par le Lot No. 15, sur trente-cinq metres onze centimetres ou cent quinze pieds trois pouces. Les conversions sont en pied anglais avec I ’equivalence en metre. Together with all the building existing on the said portion of land or any building which may be erected thereafter and all the appurtenances and dependencies thereof generally whatsoever without any exception or reserve, the whole more fully described and transcribed in Vol. TV. 2340 No. 5 bearing PIN NO 1741600133.

PROPERTY CHARGED (4):

Un immeuble terrain emplacement situe a Port Louis, Rue Neuve de la Petite Montagne (aujourd’hui Rue Dr. Joseph Riviere) d’apres le Cadastre de la Municipalite de Port Louis ou il porte le No.36, de la contenance d’environ vingt-sept toises carrees soit cent deux metres carres et cinquante-sept centiemes de metre carre (102.5 7m2), et borne d ’apres titre comme suit: D ’un cote, par la Rue Neuve de la Petite Montagne, sur trente pieds. Du deuxieme cdte, par un immeuble a la venderesse par I’immeuble vendu par le Sieur Mansoora Purmessur Jugdharry, sur une ligne brisee en trois parties mesurant la premiere vingt pieds huitpouces, le long d’un couloir appartenant a I’immeuble presentement decrit, la deuxieme trois pieds six pouces et la troisieme quatorze pieds. Du troisieme cdte, par I’immeuble vendu par le Sieur Mansoora Purmessur Jugdharry le long d’un mur appartenant a ce dernier et par un mur appartenant a ce dernier et par un mur

mitoyen separant I’immeublepresentement decrit d’un immeuble restant au Sieur Mansoor portant le No.36 et sur lequel existe une boulangerie, sur trente pieds. Et du quatrieme cote, par ledit immeuble No. 36 appartenant au Sieur Mansoor sur une ligne brisee en deux parties, la premiere le long d’un mur longeant un couloir et conduisant dans la cour de la boulangerie, sur douze pieds neuf pouces et la deuxieme le long du bord d’un pavilion appartenant a I’immeuble presentement decrit sur vingt pieds trois pouces du dit couloir. Et pour se conformer aux dispositions de The International System of Units (SI) Act 6 de 1984 et sur une base de conversion prevue a la Sixieme Cedule dudit Act, ledit terrain de vingt-sept toises est equivalent a cent deux metres carres et cinquante-sept centiemes de metre carre et est compris dans les abornements suivants: D’un cdte, par la Rue Neuve de la Petite Montagne, sur neuf metres soixante-quinze centimetres. Du deuxieme cdte, par un immeuble a la venderesse par I’immeuble vendu par le Sieur Mansoor a Purmessur Judgharry, sur une ligne brisee en trois parties mesurant la premiere six metres soixante et onze centimetres le long d’un couloir appartenant a I’immeuble presentement decrit, la deuxieme un metre treize centimetres et la troisieme quatre metres cinquante-cinq centimetres. Du troisieme cdte, par I ’immeuble vendu par le Sieur Mansoor Purmessur Jugdharry le long du mur appartenant a ce dernier et par un mur mitoyen separant I’immeuble presentement decrit d’un immeuble restant au Sieur Mansoor portant le No. 36 et sur lequel existe une boulangerie, sur neuf metres soixante-quinze centimetres. Et du quatrieme cote, par ledit immeuble No. 36 appartenant au Sieur Mansoor, sur une ligne brisee en deux parties, la premiere le long d’un mur longeant un couloir et conduisant dans la cour de la boulangerie, sur quatre metres quatorze centimetres et la deuxieme le long du bord d’un pavillion appartenant a I’immeuble presentement decrit, sur six metres cinquante-huit centimetres dudit couloir. Together with all the building existing on the said portion of land or any building which may be erected thereafter and all the appurtenances and dependencies thereof generally whatsoever without any exception or reserve, the whole more fully described and transcribed in Vol. TV. 2018 No. 12 bearing PIN No. 1112680128.

Page 16: JST itiDlCTJf GOVERNMENT GAZETTE OF

20 The Mauritius Government Gazette

PROPERTY CHARGED (5):

Une portion de terrain de la contenance de mille trois cent cinquante huit metres carres (1,358m2), situee a Port Louis, lieudit Roche Bois, plus precisement a Rue Adelaide No. 22 et borne d’apres un proces-verbal d’arpentage, avec plan figuratif, dresse par Monsieur Louis Maurice Dumazel, arpenteur jure, le six septembre mil neuf cent quatre-vingt-quinze, enregistre au Reg. L.S. 32 No. 1187, comme suit: Du premier cote, par la Rue Adelaide, sur vingt-deux metres quarante-six centimetres. Du deuxieme cote, par le surplus du terrain du vendeur, sur soixante- sept metres quatre-vingt-dix-sept centimetres. Du troisieme cote, partie par Josne Antoine Ladouceur et partie par Joseph Jean-Louis, sur vingt-deux metres soixante-quatre centimetres. Et du quatrieme cote, par Mme Huang Fung Ing, sur soixante-six metres trente-sept centimetres. Together will all the building existing on the said portion of land or any building which may be erected thereafter and all the appurtenances and dependencies thereof generally whatsoever without any exception or reserve, the whole more fully described and transcribed in Vol. TV. 3196 No 56 Bearing Pin No 1115160067 the whole morefully described in the Memorandum of Charges filed in the matter. The said sale is prosecuted at the request of MAUBANK Ltd acting in the rights of Mauritius Post and Co-operative Bank Ltd against 1. HUNG MIN SHIPPING CO LTD, duly represented by its Director Mrs Ww WANG MIN YUNG (bom HUNG FUNG ING), of 36, Dr. Joseph Riviere Street, Port Louis 2. HUNG MIN MARKETING LTD, duly represented by its Directors Mrs Ww WANG MIN YUNG (bom HUNG FUNG ING) and Miss WANG SHIN-YI, of 36, Dr Joseph Riviere Street, Port Louis,3. Mrs Ww WANG MIN YUNG (bom HUNG FUNG ING), residing at No. 6 Joana Street, Port Louis 4. Mrs. WANG LI-KUAN ITTOO (born WANG LI-KUAN), the lawful wife of JAYWANT ITTOO, residing at No. 6 Joana Street, Port Louis acting by and through her agent and proxy Mrs Ww WANG MIN YUNG (bom HUNG FUNG ING), residing at No. 6 Joana Street, Port Louis in virtue of a Power of Attorney drawn up by Mr. D. Roopun, Notary Public, dated the 18/04/2007 and duly registered in in

Reg. A 707 No. 2627,the said power of attorney has not yet been revoked 5. Mr. JAYWANT ITTOO, residing at No. 6 Joana Street, Port Louis 6. Miss WANG SHIN-YI residing at No. 6 Joana Street, Port Louis, 8. Mr Walter WANG WEN TEH WANG MIN YUNG ,the lawful husband of Mrs. Marie France KOO HIN CHEONG of Block C 24,Vilas des Cocotiers, Tombeau Bay 7. Mr Walter WANGWEN THE WANG MIN YUNG of Block C 24,Vilas des Cocotiers, Tombeau Bay 8. Mrs. Marie France WANG MIN YUNG (bom KOO HIN CHEONG), the lawful wife of Mr Walter WANG WEN TEH WANG MIN YUNG of Block C 24, Vilas des Cocotiers, Tombeau Bay.

All parties claiming a right to take inscription of legal mortgage upon the said property are warned that they must do so before the transcription of the judgement of adjudication failing which they shall forfeit such right.

Under all legal reservations.

Dated at Port-Louis this 27th day of December 2018.

Mrs Anju K. GHOSE of Suite No.3, Level 6,The Hennessy Tower,

Pope Hennessy Street, Port-Louis.

Attorney in charge of the sale (Rec. No. 17/404810)

NOTICE UNDER SECTION 117 OF THE INSOLVENCY ACT 2009

Lionfish International Ltd(‘the Company )

(In Members Voluntary Winding Up)

Notice is hereby given that on 26 December 2018 a special meeting was held, whereby it was resolved that the Company be wound up under Section 137 of the Insolvency Act 2009 and that I, Gowtamsingh Dabee ACA FCCA, Insolvency Practitioner, of 5th Floor Green Cross Building Belle Rose, Quatre-Bomes, Mauritius have been appointed as liquidator.

Dated this 27th day of December 2018.

Gowtamsingh Dabee Tel: 5 2579194

(Rec. No. 17/404918) [email protected]

Page 17: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 21

NOTICE UNDER SECTION 137(3)(b) OF THE INSOLVENCY ACT 2009

Lionfish International Ltd

(In Members ’ Voluntary Winding Up)

Notice is hereby given that on 26 December 2018 a special resolution was passed, whereby Lionfish International Ltd would be wound up under Section 137(l)(b) of the Insolvency Act 2009 and that Mr. Gowtamsingh Dabee ACAFCCA, Insolvency Practitioner of GD Riches Chartered Certified Accountants, 5th Floor, Green Cross Building, Belle Rose Quatre-Bomes, Mauritius be appointed as liquidator.

Dated this 27th day of December 2018.

Juristax LtdSecretary

(Rec. No. 17/404918)

NOTICE UNDER SECTION 137(3)(b) OF THE INSOLVENCY ACT 2009

GS Phereclus Holdings Limited

(In Members ’ Voluntary Winding-up)

The sole shareholder of GS Phereclus Holdings Limited (“the Company”) has passed the following special resolutions on 20 December 2018 in lieu of holding a special meeting in accordance with Section 117 of the Companies Act 2001:

1. That the Company be voluntarily wound up under Section 137(l)(b) of the Insolvency Act 2009.

2. That Mr. Sin Chong LI, CPA, CGMA, of c/o Baker Tilly (Mauritius), 1st Floor, Cybertower One, Ebene, Mauritius, be appointed as liquidator.

3. That the liquidator be and is hereby empowered to distribute to the members, in Species or in Kind, the whole or remaining assets of the Company.

Dated this 27th December 2018.

Intercontinental Trust LimitedCompany Secretary

(Rec. No. 17/404935)

NOTICE UNDER SECTIONS 157 & 117 OF THE INSOLVENCY ACT 2009

ARKAB INVESTMENT LTD

(In Member’s Voluntary Winding-Up)

Notice is hereby given that following a special resolution passed by the sole shareholder of ARKAB INVESTMENT LTD (’the Company’) on 30 November 2018 for the voluntary winding-up of the Company under Section 137(l)(b) to Section 140 of the Insolvency Act 2009, I, Sin Chong LI, have been appointed liquidator of the Company.

Any creditors and those who have any claim against the Company are required to send full particulars and proof of their debts and claims to the liquidator on or before 28 January 2019.

Sin Chong LI, CPA, CGMA Licensed Insolvency Practitioner

c/o Baker Tilly (Mauritius) 1st Floor, Cybertower One. Ebene.

Ebene 72201 (Rec. No. 17/404935)

NOTICE UNDER SECTION 151(l)(b) OF THE INSOLVENCY ACT 2009

FINAL MEETING & DISSOLUTION OF BETTERFEE CENTRE LTD

(In Liquidation)

Notice is hereby given that in compliance with Section 151 (1 )(b) of the Insolvency Act 2009, a final meeting of the members of the Company and its creditors will be held at Avenue Doyen, Quatre Bomes on 04th February 2019 at 9.30 a.m.

Agenda:1. To take cognizance of the accounts showing

how the dissolution has been conducted.

2. To approve the dissolution of the Company

3. Any other business.

Dated: 03 January 2019

Liquidator(Rec. No. 17/404933)

Page 18: JST itiDlCTJf GOVERNMENT GAZETTE OF

22 The Mauritius Government Gazette

NOTICE UNDER SECTION 151(l)(b) OF THE INSOLVENCY ACT 2009

FINAL MEETING & DISSOLUTION OF MODERNINGS CENTER LTD

(In Liquidation)

Notice is hereby given that in compliance with Section 151(l)(b) of the Insolvency Act 2009, a final meeting of the members of the Company and its creditors will be held at Avenue Doyen, Quatre Bomes on 04th February 2019 at 10.30 a.m.

Agenda:1. To take cognizance of the accounts showing

how the dissolution has been conducted.2. To approve the dissolution of the Company3. Any other business.

Dated: 03 January 2019Liquidator

(Rec. No. 17/404933)

NOTICE UNDER SECTION 151(l)(b) OF THE INSOLVENCY ACT 2009

FINAL MEETING & DISSOLUTION OF MULTI GREAT CENTRE LTD

(In Liquidation)

Notice is hereby given that in compliance with Section 15l(l)(b) of the Insolvency Act 2009, a final meeting of the members of the Company and its creditors will be held at Avenue Doyen, Quatre Bomes on 04th February 2019 at 11.30 a.m.

Agenda:1. To take cognizance of the accounts showing

how the dissolution has been conducted.2. To approve the dissolution of the Company3. Any other business.

Dated: 03 January 2019Liquidator

(Rec. No. 17/404933)

NOTICE UNDER SECTION 151(l)(b) OF THE INSOLVENCY ACT 2009

FINAL MEETING & DISSOLUTION OF GOODLUCK SHOPPING CENTRE LTD

(In Liquidation)

Notice is hereby given that in compliance with Section 151 (l)(b) of the Insolvency Act 2009, a

final meeting of the members of the Company and its creditors will be held at Avenue Doyen, Quatre Bomes on 04th February 2019 at 12.30 p.m.

Agenda:1. To take cognizance of the accounts showing

how the dissolution has been conducted.2. To approve the dissolution of the Company3. Any other business.

Dated: 03 January 2019

Liquidator(Rec. No. 17/404933)

IN THE SUPREME COURT OF MAURITIUS

(BANKRUPTCY DIVISION)

In the matter of:

THE INSOLVENCY ACT

And

In the matter of:-

1. Qabenio Holding Co Limited

2. TransactWorld Limited

Petitioners

v/s

Networld Limited

Respondent

In the presence of:-

Emex Technologies Limited

(In Administration)

Notice is hereby given that a petition for the compulsory Winding Up of the above named Respondent Company was lodged on the 7th December, 2018, by Mr. F. Hajee Abdoola, Attorney, on behalf of the above named Petitioners, through the Electronic Filing System. The said petition is registered with Cause Number SC/COM/PET/01412/2018 and which was returnable on 24th day of December, 2018 and the returnable date has now been rescheduled for the 22nd January, 2019. Any creditor or contributory of the said Respondent Company desirous to support or oppose the making of an order of the petition, may do so by making the necessary appearance by electronic filing system either

Page 19: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 23

through an Attomey/Solicitor or in person at the Public Service Bureau located at the Commercial Division of the Supreme Court of Mauritius, Jules Koenig Street, Port-Louis. A copy of the petition will be furnished to any creditor or contributory of the said Respondent Company requiring the same by the undersigned Attorney, on payment of the regulated charge for the same or may be obtained on the electronic filing system.

Under all legal reservations.

Dated at Port-Louis, this 19th day of December, 2018.

Me. FIROZ HAJEE ABDOOLA of No. 11,

Sir Virgile Naz Street, Port-Louis.

Petitioners ’Attorney (Rec. No. 17/404921)

IN THE SUPREME COURT OF MAURITIUS

(BANKRUPTCY DIVISION)

In the matter of:-

The Insolvency Act

And In the matter of:-

CREDIT GUARANTEE INSURANCE CO LTD

Petitioner

Versus

BLACK ROCK LUXURY LTD, having its Registered Office situate at

Cnr Silicon Avenue & Bank Street, 9th Floor, Maeva Tower, Ebene Cybercity.

Respondent

Notice is hereby given that a petition for the Compulsory Winding-Up of the abovenamed Company by the above Court was presented on the 28/12/2018 to the said Court by the undersigned Attorney on behalf of the abovenamed Petitioner, by electronic filing under the Court (Electronic filing of Documents) Rules 2012. And that the said petition is registered as Cause Number SC/COM/PET/01482/2018 and made returnable on Monday the 14th day of January, 2019 for the Respondent to give its stand through the Electronic Filing System and any creditor or contributory of

the said Company, desirous to support or oppose the making of an order of the petition, by making the necessary appearance by electronic filing either through a Solicitor or in person at the Public Service Bureau located at the Commercial Division of the Supreme Court of Mauritius, Jules Koenig Street, Port Louis, a copy of the petition will be furnished to any creditor or contributory of the said Company requiring the same by the undersigned, on payment of the regulated charge of the same or may be obtained on the electronic filing system.

Under all legal reservations.

Dated at Port Louis, this 28th day of December 2018.

Z. HATTEEA of Etude G. Rivalland,

7th Floor, Chancery House, Lislet Geoffroy St,

Port Louis. Attorney for the Petitioner.

(Rec. No. 17/404939)S

NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001

Notice is hereby given that “Tiger Brands (Mauritius) Limited” has by a special resolution passed on 17 August 2018 changed its name to “Tiger Brands International Holdings” as evidenced by a certificate issued by the Registrar of Companies on 19 December 2018.

Dated this 28th day of December 2018.

Aslam Koomar International Proximity

Registered Agent (Rec. No. 17/404937)

NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001

Notice is hereby given that the Company “IIRF India Realty X Limited” having by board resolution changed its name, is now incorporated under the name of “SOBO Holdings (Mauritius) Limited” as evidenced by a certificate given under the seal of office of the Registrar of Companies dated 29 November 2018.

Page 20: JST itiDlCTJf GOVERNMENT GAZETTE OF

24 The Mauritius Government Gazette

Dated this 24th December 2018.

SANNE MauritiusSecretary

(Rec. No. 17/404920)

NOTICE UNDER SECTION 36(2)(c) OF THE COMPANIES ACT 2001

Notice is hereby given under Section 36(2)(c) of the Companies Act that the private company Connections Property Development Ltd has by a special resolution passed on 1st November 2018 resolved to change its name to Alsace Ltd as evidenced by a certificate issued under the hand and seal of the registrar of companies dated 14th December 2018. Any objection regarding the change of name should be filed to the Registrar of Companies within 28 days from the date of this publication.(Rec. No. 17/404936)

NOTICE UNDER SECTION 309(l)(d) OF THE COMPANIES ACT 2001

Notice is hereby given that DMHC Ltd (“the Company”) incorporated as a GBC 2 company and having its registered office at 6th Floor, Dias Pier Building, Le Caudan Waterfront, Caudan, Port Louis, Mauritius has on the 26th December 2018 applied to the Registrar of Companies for the removal of the Company from the Register under Section 309( 1 )(d) of the Companies Act 2001.

Notice is also given that the Company has ceased to carry on business, has discharged in full its liabilities to all its known creditors, and has distributed its surplus assets in accordance with the Companies Act 2001.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001 is to be made in writing to the Registrar of Companies by latest the 23rd January 2018.

Dated this 26th day of December 2018.

Frontiere Finance LtdRegistered Agent

(Rec. No. 17/404926)

NOTICE UNDER SECTION 311 OF THE COMPANIES ACT 2001

Notice is hereby given that SEVEN DOT COM IMPORT AND DISTRIBUTION LTD, a Domestic Company and having its registered office at Jagriti Road, 7th Miles, Triolet 21506 is on this 03 day of January 2019 applying to the Registrar of Companies to be removed from the Register of Companies under Section 309 (l)(d) of the Companies Act 2001.

Notice is hereby also given that the company has ceased to carry business, has discharged in full its liabilities to all known creditors and has distributed its surplus assets in accordance with the Companies Act 2001.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001 is to be made in writing to the Registrar of Companies by not later than 28 days from the date of this notice.

03 January 2019Director

(Rec. No. 17/404928)

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that KIMULIMULI LIMITED, a Category 2 Global Business Licence Company, having its registered office at Level 9, Tower B, 1 CyberCity, Ebene, Mauritius is to be removed from the register of companies under Section 309(d)(i) of the Companies Act 2001.

That the Company, having no assets and no liabilities, be summarily wound up due to there being no further purpose for the Company to remain in existence.

That any objection to the removal under Section 313 of the Companies Act 2001 shall be delivered to the Registrar of Companies not later than 28 days from the date of the publication of this notice.

Dated this 28th day of December 2018.

For and on behalf ofStandard Bank Trust Company

(Mauritius) LimitedDirector

(Rec. No. 17/404922)

Page 21: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 25

NOTICE UNDER SECTION 311(2) OF THE COMPANIES ACT 2001

Notice is hereby given that “D & M FINANCIALS LTD”, is a domestic company, having its registered office at A 15 Cite Mangalkhan, Floreal is applying to be removed from the Registrar of Companies under Section 309 (l)(d)(i) of the Companies Act 2001.

The company has ceased to carry on business, has discharged in full its liabilities to all known creditors and has distributed its assets in accordance with the Companies Act 2001.

Any objection to the removal of the Company under Section 312 of the Companies Act 2001, shall be made to the Registrar of Companies not later than 28 days from the date of this notice.

This 28th December 2018.Ivy Arayou

(Rec. No. 17/404924) Director

APPLICATION FOR THE ISSUE OF A LICENCE UNDER PART III OF THE EXCISE ACT

I, Mrs Sabeetree Jaggeshar of 2, leery Street, Forest Side has applied to the Director General of the Mauritius Revenue Authority for the transfer of a licence of Retailer of Liquor and Alcoholic Products - Off in respect of premises situated at 2, leery Street, Forest Side to Biswameetr Tewaree Jaggeshar.

Any objection to the issue of the above licence, should be made to the Director General Mauritius Revenue Authority, Ehram Court, C/r Monseigneur Gonin & Sir Virgil Naz Streets, Port Louis within 21 days as from date published in the Gazette.

Mrs Sabeetree Jaggeshar Applicant

(Rec. No. 17/404925)

PROJECTED CESSATION OF BUSINESS

Nature of Licence Number SituationName of Licencee

Receipt No.

Date of Cessation

of Business

Retailer of Liquor and Alcoholic products - Off

4400849707 1, Cassis Road, Port Louis

Navind Sonea 17/404942s 31.12.2018

Page 22: JST itiDlCTJf GOVERNMENT GAZETTE OF

26 The Mauritius Government Gazette

I BDO Tel : +230 202 3000 Fax: +230 202 9993 www.bdo.mu

10, Frere Felix de Valois StreetPort Louis, MauritiusP.O. Box 799

4

INDEPENDENT AUDITOR'S REPORT TO THE MEMBERS OF SHIBANI FINANCE CO LTD

Report on the audit of the Financial Statements

Opinion

We have audited the financial statements of Shibani Finance Co Ltd (the "Company") on pages 5 to 34 which comprise the statement of financial position as at 30 September 2018, and the statement of profit or loss and other comprehensive income, statement of changes in equity and statement of cash flows for the year then ended, and notes to the financial statements, including a summary of significant accounting policies.

In our opinion, the financial statements on pages 5 to 34 give a true and fair view of the financial position of the Company as at 30 September 2018, and of its financial performance and its cash flows for the year then ended in accordance with International Financial Reporting Standards and comply with the Companies Act 2001.

Basis for Opinion

We conducted our audit in accordance with International Standards on Auditing (ISAs). Our responsibilities under those standards are further described in the Auditor's Responsibilities for the Audit of the Financial Statements section of our report. We are independent of the Company in accordance with the International Etliics Standards Board for Accountants’ Code of Ethics for Professional Accountants (IESBA Code) together with the ethical requirements that are relevant to our audit of the financial statements in Mauritius, and we have fulfilled our other ethical responsibilities in accordance with these requirements and the IESBA Code. We believe that the audit evidence we have obtained is sufficient and appropriate to provide a basis for our opinion.

Other information

The Directors are responsible for the other information. The other information comprises the information included in the annual report, but does not include the financial statements and our auditor’s report thereon.

Our opinion on the financial statements does not cover the other information and we do not express any form of assurance conclusion thereon.

In connection with our audit of the financial statements, our responsibility is to read the other information and, in doing so, consider whether the other information is materially inconsistent with the financial statements or our knowledge obtained in the audit or otherwise appears to be materially misstated. If, based on the work we have performed, we conclude that there is a material misstatement of this other information, we are required to report that fact. We have nothing to report in this regard.

Responsibilities of Directors and Those Charged with Governance for the Financial Statements

The directors are responsible for the preparation and fair presentation of the financial statements in accordance with International Financial Reporting Standards and in compliance with the Companies Act 2001, the Banking Act 2004 and regulations and guidelines issued by the Bank of Mauritius, and for such internal control as the directors determine is necessary to enable the preparation of the financial statements that are free from material misstatement, whether due to fraud or error.

BDO a Co, a firm of Chartered Accountants in Mauritius, is a member of BDO International Limited, a UK company limited by guarantee, and forms part of the International BDO network of independent member firms.

BDO is the brand name for the BDO network and for each of the BDO Member Firms.

Page 23: JST itiDlCTJf GOVERNMENT GAZETTE OF

5 January 2019 27

IBDO4(a)

INDEPENDENT AUDITOR'S REPORT TO THE MEMBERS OF SHIBANI FINANCE CO LTD (CONT'D)

Responsibilities of Directors and Those Charged with Governance for the Financial Statements (continued)

In preparing the financial statements, the directors are responsible for assessing the Company’s ability to continue as a going concern, disclosing, as applicable, matters related to going concern and using the going concern basis of accounting unless the directors either intend to liquidate the Company or to cease operations, or have no realistic alternative but to do so.

Those charged with governance are responsible for overseeing the Company’s financial reporting process.

Auditor’s Responsibilities for the Audit of the Financial Statements

Our objectives are to obtain reasonable assurance about whether the financial statements as a whole are free from material misstatement, whether due to fraud or error, and to issue an auditor’s report that includes our opinion. Reasonable assurance is a high level of assurance, but is not a guarantee that an audit conducted in accordance with ISAs will always detect a material misstatement when it exists. Misstatements can arise from fraud or error and are considered material if, individually or in the aggregate, they could reasonably be expected to influence the economic decisions of users taken on the basis of these financial statements.

As part of an audit in accordance with ISAs, we exercise professional judgement and maintain professional scepticism throughout the audit. We also:• Identify and assess the risks of material misstatement of the financial statements, whether due to

fraud or error, design and perform audit procedures responsive to those risks, and obtain audit evidence that is sufficient and appropriate to provide a basis for our opinion. The risk of not detecting a material misstatement resulting from fraud is higher than for one resulting from error, as fraud may involve collusion, forgery, intentional omissions, misrepresentations, or the override of internal control.

• Obtain an understanding of internal control relevant to the audit in order to design audit procedures that are appropriate in the circumstances, but not. for the purpose of expressing an opinion on the effectiveness of the Company’s internal control.

• Evaluate the appropriateness of accounting policies used and the reasonableness of accounting estimates and related disclosures made by directors.

• Conclude on the appropriateness of directors’ use of the going concern basis of accounting and, based on tire audit evidence obtained, whether a material uncertainty exists related to events or conditions that may cast significant doubt on the Company’s ability to continue as a going concern. If we conclude that a material uncertainty exists, we are required to draw attention in our auditor’s report to the related disclosures in the financial statements or, if such disclosures are inadequate, to modify our opinion. Our conclusions are based on the audit evidence obtained up to the date of our auditor’s report. However, future events or conditions may cause the Company to cease to continue as a going concern.

• Evaluate the overall presentation, structure and content of the financial statements, including the disclosures, and whether the financial statements represent the underlying transactions and events in a manner that achieves fair presentation.

Page 24: JST itiDlCTJf GOVERNMENT GAZETTE OF

28 The Mauritius Government Gazette

IBDO4(b)

INDEPENDENT AUDITOR’S REPORT TO THE MEMBERS OF SHIBANT FINANCE CO LTD (CONT'D)

Auditor’s Responsibilities for the Audit of the Financial Statements (continued)

We communicate with those charged with governance regarding, among other matters, the planned scope and timing of the audit and significant audit findings, including any significant deficiencies in internal control that we identify during our audit.

Report on Other Legal and Regulatory Requirements

Companies Act 2001

We have no relationship with, or interests in, the Company, other than in our capacity as auditors and dealings in the ordinary course of business.

We have obtained all information and explanations we have required.

In our opinion, proper accounting records have been kept by the Company as far as it appears from our examination of those records.

Banking Act 2004

The Banking Act 2004 requires that in carrying out our audit we consider and report to you on the following matters. We confirm that;

(a) in our opinion, the financial statements have been prepared on a basis consistent with that of the preceding year and are complete, fair and properly drawn up and comply with the Banking Act 2004 and regulations and guidelines issued by the Bank of Mauritius; and

(b) the explanations or information called for or given to us by the officers or agents of the Company were satisfactory.

Other Matter

This report is made solely to the members of Shibani Finance Company Ltd (the "Company"), as a body, in accordance with Section 205 of the Companies Act 2001. Our audit work has been undertaken so that we might state to the Company's members those matters we are required to state to them in an auditor's report and for no other purpose. To the fullest extent permitted by law, we do not accept or assume responsibility to anyone other than the Company and the Company's members as a body, for our audit work, for this report, or for the opinions we have formed.

BDO & CoChartered Accountants

Port Louis, Mauritius

Ameenah Ramdin, FCCA, ACALicensed by FRC

’ 1 HFC 2018

Page 25: JST itiDlCTJf GOVERNMENT GAZETTE OF

SHIBANI FINANCE CO LTD

STATEMENT OF PROFIT OR LOSS AND OTHER COMPREHENSIVE INCOME FOR THE YEAR ENDED 30 SEPTEMBER 2018

’ 2018Restated

r 2017Rs. Rs.

Net gain arising from dealing in foreign currencies 69,343,403 71,275,843

Other income 8,272,623 7,297,810

Administrative expenses (61,319,016) (64,853,677)

Operating profit 16,297,010 13.719.976

Finance costs (160,196) (105.748)

Profit before taxation 16,136,814 13,614.228

Taxation (2,916,121) (2.667.330)

Profit for the year 13,220,693 10,946.898

Other comprehensive income 392,637 (844,552)Total comprehensive income for the year 13,613,330 10,102,346

STATEMENT OF FINANCIAL POSITION AS AT 30 SEPTEMBER 2018

30 Sept 2018Restated

30 Sept 2017Restated

01 Oct 2016ASSETSNon-current assets

Rs.22,792,346

Rs.22,830,593 .

Rs.20,959,123

Current assets 139,245,170 143,695,269 139,847,703

Total assets 162,037,516 166,525,862 160,806,826

EQUITY AND LIABILITIES Capital and reservesStated capitalRetained earningsOther reserves

57,000,00082,336,836

(451,915)

55,000,00096,116,143

(844,552)

55,000,00097,169,245

Owners’ interest 138,884,921 150.271,591 152,169,245

Non-current liabilities 7,643,527 7,588,589 5,223,286

Current liabilities 15,509,068 8,665,682 3,414,295

Total equity and liabilities 162,037,516 ' 166,525,862 160,806,826

Page 26: JST itiDlCTJf GOVERNMENT GAZETTE OF

STATEMENT OF CHANGES IN EQUITY FOR THE YEAR ENDED 30 SEPTEMBER 2018

STATEMENT OF CASH FLOWS FOR THE YEAR ENDED 30 SEPTEMBER 2018

Stated capital

Retained earnings

Actuarial gains/(losses) Total

Rs. Rs. Rs. Rs.

At I October 2016.

As previously reported 55.000,000 94.457,716 - 149.457,716

Prior year adjustment 2.711,529 2,711,529

As restated 55,000,000 97,169,245 - 152,169,245

Profit for the year - restated - 10.946.898 - 10.946.898

Other comprehensive income for the year -• re (844,552) (844,552)

Dividends - . (12,000.000) (12.000.000)

At 30 September 2017 55,000,000 96,116,143 (844,552) 150,271,591

At 1 October 2017:

As previously reported 55,000,000 90,900,040 145,900.040

Prior year adjustment 5,216.103 (844.552) 4,371,551

As restated 55,000,000 96,116,143 (844,552) 150,271,591

Profit for the year - restated - 13,220,693 13,220,693

Other comprehensive income for the year ••re 392,637 392,637

Bonus issue 2.000.000 (2,000.000)

Dividends - (25.000.000) - (25,000,000)

At 30 September 2018 57,000,000 82,336,836 (451,915) 138,884,921

' 2018 'Restated

2017Rs. Rs.

Net cash generated from operating activities 24,719,818 14,164439

Net cash used in investing activities (1,064,612) (2,232,539)

Net cash used in financing activities (29,285,348) (8,590,303)

Net change in cash and cash equivalents (5,620,142) 3,441,397

Cash and cash equivalents -at 01 October 109,111,232 105,669,835

Cash and cash equivalents- at 30 September 103,491,090 109,111,232

5 January 2019

These financial statements have been approved by the Board of Directors on 13 December 2018

Bhooneswur Sewraj Director

Vasdev Hassamal Director

Ajay Hassamal Chief Executive Officer

to